Advanced company searchLink opens in new window

EUROBUS LIMITED

Company number 04843702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 AD01 Registered office address changed from Wilsons Park C/O Mas Monsall Road Manchester Greater Manchester M40 8WN England to Wilsons Park Monsall Road Manchester M40 8WN on 7 October 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Apr 2021 AP01 Appointment of Mr Tony Burke as a director on 15 April 2021
15 Apr 2021 TM01 Termination of appointment of Michael James Dean as a director on 15 April 2021
15 Apr 2021 PSC01 Notification of Tony Burke as a person with significant control on 15 April 2021
15 Apr 2021 PSC07 Cessation of Michael James Dean as a person with significant control on 15 April 2021
15 Apr 2021 AD01 Registered office address changed from The Loft Canal Street Canal Street Littleborough OL15 0HA England to Wilsons Park C/O Mas Monsall Road Manchester Greater Manchester M40 8WN on 15 April 2021
30 Mar 2021 AD01 Registered office address changed from PO Box 559 Stac House PO Box 559 Manchester M45 0HG England to The Loft Canal Street Canal Street Littleborough OL15 0HA on 30 March 2021
30 Mar 2021 AD01 Registered office address changed from The Loft 1 Canal Street Littleborough Greater Manchester OL15 0HA England to PO Box 559 Stac House PO Box 559 Manchester M45 0HG on 30 March 2021
12 Jan 2021 PSC01 Notification of Michael James Dean as a person with significant control on 12 April 2020
12 Jan 2021 PSC07 Cessation of Michael James Dean as a person with significant control on 11 January 2021
04 Jan 2021 PSC01 Notification of Michael James Dean as a person with significant control on 14 February 2020
04 Jan 2021 PSC07 Cessation of Mark Walsh as a person with significant control on 1 July 2020
18 Dec 2020 CH01 Director's details changed for Mr Michael James Dean on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from Room 1 the Coach House Under Lane Oldham Lancashire OL9 7PP to The Loft 1 Canal Street Littleborough Greater Manchester OL15 0HA on 18 December 2020
18 Dec 2020 CS01 Confirmation statement made on 24 July 2020 with updates
18 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2018
17 Dec 2020 TM01 Termination of appointment of Mark Walsh as a director on 1 July 2020
17 Dec 2020 AP01 Appointment of Mr Michael James Dean as a director on 1 July 2020
17 Dec 2020 CS01 Confirmation statement made on 24 July 2019 with updates